Company NameOckway House Limited
DirectorsDinah Grunhut and Debbie Weissbraun
Company StatusActive
Company Number00616460
CategoryPrivate Limited Company
Incorporation Date10 December 1958(65 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dinah Grunhut
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBelgian
StatusCurrent
Appointed01 August 2020(61 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address220 The Vale
London
NW11 8SR
Director NameMrs Debbie Weissbraun
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(61 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 The Vale
London
NW11 8SR
Director NameMr Abraham Baruch Strom
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(34 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 January 1999)
RoleCo Director
Correspondence Address11 Gloucester Gardens
London
NW11 9AB
Director NameMr Moishe David Strom
Date of BirthDecember 1912 (Born 111 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(34 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rookwood Road
London
N16 6SS
Secretary NameMrs Regina Strom
NationalityBritish
StatusResigned
Appointed31 December 1992(34 years, 1 month after company formation)
Appointment Duration28 years, 2 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gloucester Gardens
London
NW11 9AB
Director NameMrs Regina Strom
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(40 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gloucester Gardens
London
NW11 9AB

Location

Registered Address220 The Vale
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£674,130
Current Liabilities£82,450

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

12 October 2015Delivered on: 12 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 September 2015Delivered on: 15 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as ockway house, 41 stamford hill, london, N16 5SR comprised in title number(s) EGL155181.
Outstanding
14 January 1986Delivered on: 25 January 1986
Satisfied on: 11 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ockway house, 41 stamford hill, london, N16 together with all fixtures attached to the property other than trade machinery as defined by sect 5 of the bills of sale act 1878.
Fully Satisfied
12 July 1976Delivered on: 20 July 1976
Satisfied on: 11 August 2015
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ockway house, stamford hill (LN230021) with all fixtures.
Fully Satisfied
11 April 1963Delivered on: 2 May 1963
Satisfied on: 11 August 2015
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Oakway house, 41 stamford hill, stoke newington, london.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 10 August 2020 with no updates (3 pages)
1 September 2020Appointment of Mrs Dinah Grunhut as a director on 1 August 2020 (2 pages)
1 September 2020Appointment of Mrs Debbie Weissbraun as a director on 1 August 2020 (2 pages)
17 January 2020Unaudited abridged accounts made up to 29 March 2019 (13 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
13 March 2019Unaudited abridged accounts made up to 30 March 2018 (12 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(5 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Registration of charge 006164600005, created on 12 October 2015 (42 pages)
12 October 2015Registration of charge 006164600005, created on 12 October 2015 (42 pages)
15 September 2015Registration of charge 006164600004, created on 11 September 2015 (39 pages)
15 September 2015Registration of charge 006164600004, created on 11 September 2015 (39 pages)
11 August 2015Satisfaction of charge 1 in full (1 page)
11 August 2015Satisfaction of charge 1 in full (1 page)
11 August 2015Satisfaction of charge 3 in full (1 page)
11 August 2015Satisfaction of charge 3 in full (1 page)
11 August 2015Satisfaction of charge 2 in full (1 page)
11 August 2015Satisfaction of charge 2 in full (1 page)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(6 pages)
13 June 2014Termination of appointment of Moishe Strom as a director (1 page)
13 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(6 pages)
13 June 2014Termination of appointment of Moishe Strom as a director (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Director's details changed for Mr Moishe David Strom on 7 January 2010 (2 pages)
1 March 2010Director's details changed for Mrs Regina Strom on 7 January 2010 (2 pages)
1 March 2010Director's details changed for Mrs Regina Strom on 7 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Moishe David Strom on 7 January 2010 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mrs Regina Strom on 7 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Moishe David Strom on 7 January 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 April 2008Return made up to 31/12/07; full list of members (4 pages)
18 April 2008Return made up to 31/12/07; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 March 2007Return made up to 31/12/06; full list of members (6 pages)
24 March 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2006Return made up to 31/12/05; full list of members (6 pages)
20 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 August 2002Registered office changed on 28/08/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
28 August 2002Registered office changed on 28/08/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 April 2001Return made up to 31/12/00; full list of members (6 pages)
5 April 2001Return made up to 31/12/00; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 March 2000Return made up to 31/12/99; full list of members (5 pages)
6 March 2000Return made up to 31/12/99; full list of members (5 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: brentmead house britannia road london N12 9RU (1 page)
10 May 1999Registered office changed on 10/05/99 from: brentmead house britannia road london N12 9RU (1 page)
19 April 1999Return made up to 31/12/98; full list of members (5 pages)
19 April 1999Return made up to 31/12/98; full list of members (5 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Return made up to 31/12/97; full list of members (5 pages)
2 February 1998Return made up to 31/12/97; full list of members (5 pages)
23 January 1997Return made up to 31/12/96; full list of members (5 pages)
23 January 1997Return made up to 31/12/96; full list of members (5 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 September 1996Return made up to 31/12/95; full list of members (5 pages)
15 September 1996Return made up to 31/12/95; full list of members (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 March 1995Return made up to 31/12/94; full list of members (10 pages)
7 March 1995Return made up to 31/12/94; full list of members (10 pages)
10 December 1958Incorporation (14 pages)